Search icon

FIORE'S GOURMET OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FIORE'S GOURMET OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIORE'S GOURMET OF FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jan 1987 (38 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: J52697
FEI/EIN Number 592764212

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 811 CLEVELAND ST,, CLEARWATER, FL, 33755
Mail Address: 811 CLEVELAND ST,, CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEO, ALFONSO President 649 HARBOR ISLAND, CLEARWATER, FL
LEO, ALFONSO Agent 649 HARBOR ISLAND, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-24 811 CLEVELAND ST,, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2002-04-24 811 CLEVELAND ST,, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-24 649 HARBOR ISLAND, CLEARWATER, FL 33767 -
REINSTATEMENT 2000-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1987-02-17 LEO, ALFONSO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000120466 TERMINATED 1000000015151 14487 1298 2005-07-28 2010-08-10 $ 21,277.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2005-05-12
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-09-05
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-07-12
REINSTATEMENT 2000-12-18
ANNUAL REPORT 1999-07-08
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-09-15
ANNUAL REPORT 1996-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State